Background WavePink WaveYellow Wave

MJM CAPITAL LTD (08424043)

MJM CAPITAL LTD (08424043) is a dissolved UK company. incorporated on 28 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. MJM CAPITAL LTD has been registered for 13 years. Current directors include MOHIDEEN, Fathima Yumna, Dr.

Company Number
08424043
Status
dissolved
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MOHIDEEN, Fathima Yumna, Dr
SIC Codes
64929, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJM CAPITAL LTD

MJM CAPITAL LTD is an dissolved company incorporated on 28 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. MJM CAPITAL LTD was registered 13 years ago.(SIC: 64929, 68100)

Status

dissolved

Active since 13 years ago

Company No

08424043

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 27/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 28 February 2013To: 16 August 2016
Timeline

4 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Left
Feb 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOHIDEEN, Fathima Yumna, Dr

Active
St. John Street, LondonEC1V 4PW
Born November 1977
Director
Appointed 28 Feb 2013

MOHIDEEN, Mohamed Jezri, Dr

Resigned
St John Street, LondonEC1V 4PW
Born November 1973
Director
Appointed 12 Oct 2013
Resigned 20 Feb 2015

Persons with significant control

1

Dr Fathima Yumna Mohideen

Active
Wenlock Road, LondonN1 7GU
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
27 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Incorporation Company
28 February 2013
NEWINCIncorporation